CPMC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from 2 the Riding School Aske Richmond North Yorkshire DL10 5HQ to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 2021-07-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON PORTER / 12/06/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID PORTER / 12/06/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID PORTER / 12/06/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 12/06/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON PORTER / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID PORTER / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID PORTER / 14/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCLAREN

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID PORTER / 23/09/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON PORTER / 23/09/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 23/09/2016

View Document

31/05/1631 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD HOLMES / 02/06/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 2 RIDING SCHOOL ASKE RICHMOND NORTH YORKSHIRE DL10 5HQ

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 02/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR STEPHEN MCCLAREN

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PORTER / 18/04/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON PORTER / 18/04/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PORTER / 18/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYKES

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SYKES / 17/05/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 1 THE ASKE STABLES ASKE RICHMOND NORTH YORKSHIRE DL10 5HG

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED GERARD HOLMES

View Document

03/03/083 March 2008 DIRECTOR APPOINTED TIMOTHY JAMES SYKES

View Document

03/03/083 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 ADOPT ARTICLES 26/02/2008

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1 ASKE STABLES ASKE RICHMOND NORTH YORKSHIRE DL10 5HG

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: THE ESTATE OFFICE, ASKE RICHMOND NORTH YORKSHIRE DL10 5HJ

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document


More Company Information